Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BAL HARBOUR 101 CONDOMINIUM ASSOCIATION, INC.
Filing Information
741543
59-1901485
02/07/1978
FL
ACTIVE
CANCEL ADM DISS/REV
09/28/2007
NONE
Principal Address
Changed: 02/25/1982
10155 COLLINS AVENUE
BAL HARBOUR, FL 33154
BAL HARBOUR, FL 33154
Changed: 02/25/1982
Mailing Address
Changed: 02/25/1982
10155 COLLINS AVENUE
BAL HARBOUR, FL 33154
BAL HARBOUR, FL 33154
Changed: 02/25/1982
Registered Agent Name & Address
Allongo , Shauna
Name Changed: 02/05/2024
Address Changed: 02/05/2024
SKRLD. INC 201 Alhambra Circle
11th Floor
Coral Gables, FL 33134
11th Floor
Coral Gables, FL 33134
Name Changed: 02/05/2024
Address Changed: 02/05/2024
Officer/Director Detail
Name & Address
Title President
Hartman, Robert
Title Vice-President
Bakhshi , Jon
Title Vice-President
Forer, Mindi Lea
Title Vice-President
Golbert, Jacques
Title Secretary
Rozensztroch , Janice
Title Director
Farbman , Fred
Title Vice-President
Pollack, James
Title Treasurer
Salver, Seth
Title President
Hartman, Robert
Collins Avenue
901
Bal Harbour, FL 33154
901
Bal Harbour, FL 33154
Title Vice-President
Bakhshi , Jon
Collins Avenue
509
Bal Harbour, FL 33154
509
Bal Harbour, FL 33154
Title Vice-President
Forer, Mindi Lea
Collins Avenue
1603
Bal Harbour, FL 33154
1603
Bal Harbour, FL 33154
Title Vice-President
Golbert, Jacques
Collins Avenue
1207
Bal Harbour, FL 33154
1207
Bal Harbour, FL 33154
Title Secretary
Rozensztroch , Janice
Collins Avenue
902
Bal Harbour, FL 33154
902
Bal Harbour, FL 33154
Title Director
Farbman , Fred
Collins Avenue
503
Bal Harbour, FL 33154
503
Bal Harbour, FL 33154
Title Vice-President
Pollack, James
Collins Avenue
PH-07
Bal Harbour, FL 33154
PH-07
Bal Harbour, FL 33154
Title Treasurer
Salver, Seth
10155 COLLINS AVENUE
BAL HARBOUR, FL 33154
BAL HARBOUR, FL 33154
Annual Reports
Report Year | Filed Date |
2024 | 01/09/2024 |
2024 | 02/05/2024 |
2024 | 06/17/2024 |
Document Images